UKBizDB.co.uk

BMW FINANCIAL SERVICES (GB) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bmw Financial Services (gb) Limited. The company was founded 47 years ago and was given the registration number 01288537. The firm's registered office is in FARNBOROUGH. You can find them at Summit One, Summit Avenue, Farnborough, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:BMW FINANCIAL SERVICES (GB) LIMITED
Company Number:01288537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Summit One, Summit Avenue, Farnborough, England, GU14 0FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit One, Summit Avenue, Farnborough, England, GU14 0FB

Secretary28 November 2018Active
Summit One, Summit Avenue, Farnborough, England, GU14 0FB

Director01 April 2015Active
Summit One, Summit Avenue, Farnborough, England, GU14 0FB

Director17 December 2013Active
Summit One, Summit Avenue, Farnborough, England, GU14 0FB

Director01 January 2018Active
Summit One, Summit Avenue, Farnborough, England, GU14 0FB

Director01 July 2021Active
Summit One, Summit Avenue, Farnborough, England, GU14 0FB

Director01 August 2020Active
Summit One, Summit Avenue, Summit One, Summit Avenue, Farnborough, England, GU14 0FB

Secretary07 June 2000Active
Highfield Lodge, Heckfield, RG27 0LD

Secretary30 June 1992Active
51 Johnsburn Road, Balerno, EH14 7BB

Secretary-Active
Summit One, Summit Avenue, Summit One, Summit Avenue, Farnborough, England, GU14 0FB

Secretary15 January 2002Active
Flursteasse 6e, Hohenlinden, Germany,

Director01 January 1999Active
3, Beechcroft Close, Twyford, Winchester, SO21 1NE

Director10 March 2008Active
Flat 11 Consero Court, 97 Brooklands Road, Weybridge, KT13 0RW

Director01 October 2005Active
Summit One, Summit Avenue, Farnborough, England, GU14 0FB

Director01 May 2013Active
Europa House, Bartley Way, Hook, RG27 9UF

Director01 November 2005Active
25 Esher Place Avenue, Esher, KT10 8PU

Director-Active
17 Chervil Way, Burghfield Common, Reading, RG7 3YX

Director20 March 1997Active
20 St Anthonys Road, Bournemouth, BH2 6PD

Director-Active
42 Endeavour Way, Hythe Marina Village, Hythe, SO45 6DX

Director16 August 2002Active
1 Snelsmore Barns, Snelsmore, Newbury, RG14 3BU

Director01 April 1999Active
135 Finchampstead Road, Wokingham, RG40 3EX

Director15 January 2002Active
Tenby Croft, Appleby Street, Cheshunt, EN7 6PU

Director-Active
Treetops, 8 Queenswood Drive, Ferndown, BH22 9SU

Director-Active
Summit One, Summit Avenue, Summit One, Summit Avenue, Farnborough, England, GU14 0FB

Director14 June 2005Active
Europa House, Bartley Way, Hook, RG27 9UF

Director27 February 2010Active
Richard Wagner Strasse 21, 82335 Berg Am Starnberger Spe, Germany,

Director01 February 2006Active
52 Sandy Lane, Richmond, TW10 7EL

Director16 September 1996Active
69 Pine Road, Chandlers Ford, Eastleigh, SO53 1JU

Director01 February 2005Active
Ainmullerstrasse 22, 80801 Munich, Germany,

Director07 April 1994Active
51 Johnsburn Road, Balerno, EH14 7BB

Director-Active
14 Sandy Lane, Richmond, TW10 7EL

Director07 June 2000Active
Simmerleinplatz 8, Munich, Germany, FOREIGN

Director01 January 2001Active
8137 Berg 1, Backergasse 11a, Berg 8137,

Director30 June 1992Active
The Old Inn, Aldworth, Reading, RG8 9RL

Director-Active
Europa House, Bartley Way, Hook, RG27 9UF

Director01 April 2009Active

People with Significant Control

Bmw (Uk) Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Summit One, Summit Avenue, Farnborough, England, GU14 0FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Officers

Second filing of director appointment with name.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Address

Change registered office address company with date old address new address.

Download
2019-06-05Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-09Accounts

Accounts with accounts type full.

Download
2018-12-03Officers

Termination secretary company with name termination date.

Download
2018-12-03Officers

Appoint person secretary company with name date.

Download
2018-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.